Search icon

PHOENIX TURF MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: PHOENIX TURF MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHOENIX TURF MANAGEMENT INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000099486
FEI/EIN Number 81-0801167

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13411 Whitby Rd, Hudson, FL, 34667, US
Mail Address: 13411 Whitby Rd, Hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Maddox Douglas W President 13411 Whitby Rd, Hudson, FL, 34667
MADDOX DOUGLAS W Agent 13411 Whitby Rd., Hudson, FL, 34667

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 13411 Whitby Rd., Hudson, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-23 13411 Whitby Rd, Hudson, FL 34667 -
REINSTATEMENT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2022-09-23 13411 Whitby Rd, Hudson, FL 34667 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-09 - -
REGISTERED AGENT NAME CHANGED 2016-11-09 MADDOX, DOUGLAS W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-02-15
REINSTATEMENT 2022-09-23
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-07
REINSTATEMENT 2016-11-09
Domestic Profit 2015-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State